Company NameApplied Biosystems Holdings Limited
Company StatusDissolved
Company Number01504036
CategoryPrivate Limited Company
Incorporation Date26 June 1980(43 years, 10 months ago)
Dissolution Date4 April 2013 (11 years ago)
Previous NamesPerkin-Elmer (UK) Limited and Perkin-Elmer Holdings Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Secretary NameGenoffir Maud Macleod
NationalityBritish
StatusClosed
Appointed24 July 2009(29 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 04 April 2013)
RoleCompany Director
Correspondence Address3 Fountain Driveoad
Paisley
PA4 9RF
Scotland
Director NameMs Dianne Marie Deuitch
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed08 November 2010(30 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 04 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kingsland Grange
Woolston
Warrington
Cheshire
WA1 4SR
Director NameMrs Genoffir Maud Macleod
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(31 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 04 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Fountain Drive
Inchinnan Business Park
Paisley
PA4 9RF
Scotland
Director NameRodney Murton
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(11 years, 5 months after company formation)
Appointment Duration4 years (resigned 19 December 1995)
RoleCompany Director
Correspondence AddressFawley Cottage 17 Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7LA
Director NameEric Brown
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(11 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressKnowle Rise
Calvin Close
Camberley
Surrey
GU15 1DN
Director NameWalter Edward Morgan
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(11 years, 5 months after company formation)
Appointment Duration6 months (resigned 22 June 1992)
RoleChairman
Correspondence AddressWinton Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9HS
Secretary NameSimon George Wreford
NationalityBritish
StatusResigned
Appointed18 December 1991(11 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressTwin Gables
Vache Lane
Chalfont St Giles
Buckinghamshire
HP8 4SB
Director NameRiccardo Pigliucci
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed24 June 1992(12 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 1995)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressPO Box 853
Rancho Santa Fe
Ca 92067
United States
Director NameClifford Wendell Bergere
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1992(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleAttorney
Correspondence Address45 Wilton Road East
Ridgefield Ct
Fairfield 06877
Foreign
Director NameFrank Gordon Bitter
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1992(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleExecutive
Correspondence Address608 Cheese Spring Road
New Canaan
Connecticut 06840
Foreign
Secretary NameRobert William Graham Taylor
NationalityBritish
StatusResigned
Appointed01 July 1992(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 1996)
RoleCompany Director
Correspondence AddressFirtree Cottage Puttenham Heath Road
Compton
Guildford
Surrey
GU3 1DY
Director NameWilliam F Emswiler
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1993(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 1994)
RoleVice President
Correspondence Address155 Cobblers Hill Road
Fairfield
Connecticut
06430
Director NameRobert William Graham Taylor
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 1996)
RoleFinance Director
Correspondence AddressFirtree Cottage Puttenham Heath Road
Compton
Guildford
Surrey
GU3 1DY
Director NameStephen Owen Jaeger
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1995(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 1997)
RoleFinancial Executive
Correspondence Address11 Topstone Road
Redding Connecticut 06896
Usa
Foreign
Secretary NameIan Frederick Charles Marshall
NationalityBritish
StatusResigned
Appointed30 January 1996(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address22 Meadowside
Tilehurst
Reading
RG31 5QE
Director NameJohn McQuillian
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 June 1997)
RoleManager
Correspondence Address11 Summerville Gardens
Stockton Heath
Warrington
WA4 2EG
Director NameMr Paul Terence Mitchell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1997(16 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1999)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Lindens School Lane
Twyford
Buckingham
Bucks
MK18 4EY
Director NameIan Frederick Charles Marshall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address22 Meadowside
Tilehurst
Reading
RG31 5QE
Director NamePeter Barrett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1997(17 years, 5 months after company formation)
Appointment Duration5 years (resigned 17 December 2002)
RoleBusinessman
Correspondence Address84 Lords Highway East
Weston Fairfield Ct06883
Usa
Director NameDennis Lawrence Winger
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1997(17 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 July 2009)
RoleBusinessman
Correspondence Address19 Prospect Ridge Quail Ridge
Unit 56 Ridgefield Fairfield Ct06877
Usa
Foreign
Director NameRainer Maria Fongern
Date of BirthJuly 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed12 December 1997(17 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 June 2001)
RoleDirector Shared Services Europ
Correspondence AddressParkweg 217
Voorburg
2271 Bb
The Netherlands
Director NameMr Terence William Pizzie
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(18 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2004)
RoleEuropean Sales & Marketing Dir
Country of ResidenceEngland
Correspondence AddressUplands
45 Park Road Golborne
Warrington
WA3 3PT
Secretary NameTrevor Michael Wilson
NationalityBritish
StatusResigned
Appointed27 May 1999(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 2001)
RoleCompany Director
Correspondence Address26 Green Drive
Clitheroe
Lancashire
BB7 2BB
Director NameBarry Jameson Bevens
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(18 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2003)
RoleCdm Manager (Europe)
Correspondence Address40 Rushmore Grove
Paddington
Warrington
WA1 3EX
Secretary NameAndrew John Holland
NationalityBritish
StatusResigned
Appointed11 October 2001(21 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address31 Weaverside Avenue
Runcorn
Cheshire
WA7 3HE
Director NameMark Anthony Winham
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(22 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2005)
RoleManufacturing Director
Correspondence Address6 Registry Close
Northwich
Cheshire
CW9 8UZ
Director NameLars Erik Holmqvist
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2004(24 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 July 2009)
RolePresident Ab
Correspondence AddressAlpenstrasse 15
Ch 6300 Zug
Switzerland
Secretary NameJanet Sutherland
NationalityBritish
StatusResigned
Appointed01 January 2005(24 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage
Church Street North
Kelsall Tarporley
Cheshire
CW6 0QH
Director NameDr Graham Peter Howe
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(24 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 March 2006)
RoleManaging Director
Correspondence AddressApartment G4 Sharon Green
Apartments 35 Sharon Park Drive
Menlo Park
Ca94025
America
Director NameIain Martin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(25 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kingsland Grange
Woolston
Warrington
Cheshire
WA1 4SR
Secretary NameJorge Gomez-Pascual
NationalitySpanish
StatusResigned
Appointed01 September 2007(27 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2009)
RoleManager Commercial F A
Correspondence Address16 Stothard Road
Stretford
Manchester
Lancashire
M32 9HA
Director NameLionel Michel Hadjadjeba
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed16 July 2009(29 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 12 October 2009)
RoleCompany Director
Correspondence Address3 Fountain Drive
Inchinnan Business Park
Paisley
Renfrewshire
PA4 9RF
Scotland
Director NameThomas Ireland Souter
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(29 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fountain Drive
Paisley
PA4 9RF
Scotland

Location

Registered Address7 Kingsland Grange
Woolston
Warrington
Cheshire
WA1 4SR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Shareholders

1.8m at £1Invitrogen Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£21,966,000
Current Liabilities£70,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2013Final Gazette dissolved following liquidation (1 page)
4 January 2013Return of final meeting in a members' voluntary winding up (7 pages)
4 January 2013Return of final meeting in a members' voluntary winding up (7 pages)
14 November 2012Liquidators statement of receipts and payments to 26 September 2012 (7 pages)
14 November 2012Liquidators' statement of receipts and payments to 26 September 2012 (7 pages)
14 November 2012Liquidators' statement of receipts and payments to 26 September 2012 (7 pages)
31 October 2011Appointment of Mrs Genoffir Maud Macleod as a director on 26 September 2011 (2 pages)
31 October 2011Appointment of Mrs Genoffir Maud Macleod as a director (2 pages)
10 October 2011Declaration of solvency (3 pages)
10 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-27
(2 pages)
10 October 2011Declaration of solvency (3 pages)
10 October 2011Appointment of a voluntary liquidator (1 page)
10 October 2011Appointment of a voluntary liquidator (1 page)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 June 2011Termination of appointment of Iain Martin as a director (1 page)
2 June 2011Termination of appointment of Iain Martin as a director (1 page)
15 March 2011Resolutions
  • RES13 ‐ Share premium reduced to nil 08/03/2011
(1 page)
15 March 2011Solvency Statement dated 08/03/11 (1 page)
15 March 2011Statement of capital on 15 March 2011
  • GBP 1,800,000
(4 pages)
15 March 2011Statement by Directors (1 page)
15 March 2011Resolutions
  • RES13 ‐ Share premium reduced to nil 08/03/2011
(1 page)
15 March 2011Statement by directors (1 page)
15 March 2011Statement of capital on 15 March 2011
  • GBP 1,800,000
(4 pages)
15 March 2011Solvency statement dated 08/03/11 (1 page)
20 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
11 January 2011Appointment of Miss Dianne Marie Deuitch as a director (2 pages)
11 January 2011Appointment of Miss Dianne Marie Deuitch as a director (2 pages)
10 January 2011Termination of appointment of Thomas Souter as a director (1 page)
10 January 2011Termination of appointment of Thomas Souter as a director (1 page)
21 December 2010Full accounts made up to 31 December 2009 (18 pages)
21 December 2010Full accounts made up to 31 December 2009 (18 pages)
27 August 2010Memorandum and Articles of Association (21 pages)
27 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 August 2010Memorandum and Articles of Association (21 pages)
27 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 June 2010Group of companies' accounts made up to 30 June 2008 (23 pages)
29 June 2010Group of companies' accounts made up to 30 June 2008 (23 pages)
28 May 2010Registered office address changed from Lingley House 120 Birchwood Boulevard Warrington Cheshire WA3 7QH on 28 May 2010 (1 page)
28 May 2010Registered office address changed from Lingley House 120 Birchwood Boulevard Warrington Cheshire WA3 7QH on 28 May 2010 (1 page)
16 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (2 pages)
16 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (2 pages)
3 February 2010Director's details changed for Iain Martin on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Iain Martin on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Iain Martin on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
15 December 2009Termination of appointment of Lionel Hadjadjeba as a director (1 page)
15 December 2009Termination of appointment of Lionel Hadjadjeba as a director (1 page)
22 October 2009Auditor's resignation (1 page)
22 October 2009Auditor's resignation (1 page)
30 September 2009Director appointed lionel michel hadjadjeba (2 pages)
30 September 2009Director appointed lionel michel hadjadjeba (2 pages)
13 August 2009Director appointed thomas ireland souter (2 pages)
13 August 2009Secretary appointed genoffir maud macleod (2 pages)
13 August 2009Secretary appointed genoffir maud macleod (2 pages)
13 August 2009Director appointed thomas ireland souter (2 pages)
11 August 2009Appointment Terminated Secretary jorge gomez-pascual (1 page)
11 August 2009Appointment terminated director dennis winger (1 page)
11 August 2009Appointment Terminated Director lars holmqvist (1 page)
11 August 2009Appointment terminated secretary jorge gomez-pascual (1 page)
11 August 2009Appointment terminated director lars holmqvist (1 page)
11 August 2009Appointment Terminated Director dennis winger (1 page)
21 May 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
17 December 2008Return made up to 17/12/08; full list of members (4 pages)
17 December 2008Return made up to 17/12/08; full list of members (4 pages)
1 May 2008Group of companies' accounts made up to 30 June 2007 (23 pages)
1 May 2008Group of companies' accounts made up to 30 June 2007 (23 pages)
28 January 2008Return made up to 17/12/07; full list of members (3 pages)
28 January 2008Return made up to 17/12/07; full list of members (3 pages)
16 October 2007New secretary appointed (5 pages)
16 October 2007New secretary appointed (5 pages)
16 October 2007Secretary resigned (3 pages)
16 October 2007Secretary resigned (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Group of companies' accounts made up to 30 June 2006 (23 pages)
4 May 2007Group of companies' accounts made up to 30 June 2006 (23 pages)
2 February 2007Return made up to 17/12/06; full list of members (7 pages)
2 February 2007Return made up to 17/12/06; full list of members (7 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2006Full accounts made up to 30 June 2005 (21 pages)
9 May 2006Full accounts made up to 30 June 2005 (21 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
21 February 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2006Return made up to 17/12/05; full list of members (7 pages)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (2 pages)
27 January 2005Return made up to 17/12/04; full list of members (6 pages)
27 January 2005Return made up to 17/12/04; full list of members (6 pages)
21 December 2004Group of companies' accounts made up to 30 June 2004 (19 pages)
21 December 2004Group of companies' accounts made up to 30 June 2004 (19 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
9 March 2004Return made up to 17/12/03; full list of members (6 pages)
9 March 2004Return made up to 17/12/03; full list of members (6 pages)
8 March 2004Director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
6 March 2004Group of companies' accounts made up to 30 June 2003 (21 pages)
6 March 2004Group of companies' accounts made up to 30 June 2003 (21 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Auditor's resignation (1 page)
27 February 2003Auditor's resignation (1 page)
27 February 2003New director appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
20 January 2003Return made up to 17/12/02; full list of members (6 pages)
20 January 2003Return made up to 17/12/02; full list of members (6 pages)
7 January 2003Group of companies' accounts made up to 30 June 2002 (21 pages)
7 January 2003Group of companies' accounts made up to 30 June 2002 (21 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director's particulars changed (1 page)
31 December 2001Registered office changed on 31/12/01 from: 1 kelvin close birchwood science park north warrington cheshire WA3 7PB (1 page)
31 December 2001Registered office changed on 31/12/01 from: 1 kelvin close birchwood science park north warrington cheshire WA3 7PB (1 page)
27 December 2001Group of companies' accounts made up to 30 June 2001 (19 pages)
27 December 2001Group of companies' accounts made up to 30 June 2001 (19 pages)
24 December 2001Return made up to 17/12/01; full list of members (6 pages)
24 December 2001Return made up to 17/12/01; full list of members (6 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
9 July 2001Group of companies' accounts made up to 30 June 2000 (21 pages)
9 July 2001Group of companies' accounts made up to 30 June 2000 (21 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
21 June 2001Full accounts made up to 2 July 1999 (22 pages)
21 June 2001Full accounts made up to 2 July 1999 (22 pages)
21 June 2001Full accounts made up to 2 July 1999 (22 pages)
5 February 2001Return made up to 17/12/00; full list of members (7 pages)
5 February 2001Director's particulars changed (1 page)
5 February 2001Return made up to 17/12/00; full list of members (7 pages)
5 February 2001Director's particulars changed (1 page)
7 June 2000Company name changed perkin-elmer holdings LIMITED\certificate issued on 08/06/00 (2 pages)
7 June 2000Company name changed perkin-elmer holdings LIMITED\certificate issued on 08/06/00 (2 pages)
17 May 2000Registered office changed on 17/05/00 from: post office lane beaconsfield HP9 1QA (1 page)
17 May 2000Registered office changed on 17/05/00 from: post office lane beaconsfield HP9 1QA (1 page)
3 May 2000Delivery ext'd 3 mth 02/07/99 (1 page)
3 May 2000Delivery ext'd 3 mth 02/07/99 (1 page)
21 February 2000Return made up to 18/12/99; no change of members (7 pages)
21 February 2000Return made up to 18/12/99; no change of members (7 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000Secretary resigned (1 page)
27 January 2000Secretary resigned (1 page)
27 January 2000Secretary resigned (1 page)
15 September 1999Amended full group accounts made up to 3 July 1998 (22 pages)
15 September 1999Amended full group accounts made up to 3 July 1998 (22 pages)
15 September 1999Amended full group accounts made up to 3 July 1998 (22 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
20 May 1999Amended full group accounts made up to 3 July 1998 (4 pages)
20 May 1999Amended full group accounts made up to 3 July 1998 (4 pages)
20 May 1999Amended full group accounts made up to 3 July 1998 (4 pages)
24 December 1998Return made up to 17/12/98; full list of members (9 pages)
24 December 1998Return made up to 17/12/98; full list of members (9 pages)
22 December 1998Secretary's particulars changed (1 page)
22 December 1998Secretary's particulars changed (1 page)
29 July 1998Full group accounts made up to 30 June 1997 (23 pages)
29 July 1998Full group accounts made up to 30 June 1997 (23 pages)
6 May 1998Delivery ext'd 3 mth 27/06/97 (2 pages)
6 May 1998Delivery ext'd 3 mth 27/06/97 (2 pages)
20 March 1998Company name changed perkin-elmer (uk) LIMITED\certificate issued on 20/03/98 (2 pages)
20 March 1998Company name changed perkin-elmer (uk) LIMITED\certificate issued on 20/03/98 (2 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
9 January 1998Return made up to 18/12/97; full list of members (6 pages)
9 January 1998Return made up to 18/12/97; full list of members (6 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
2 May 1997Full group accounts made up to 30 June 1996 (25 pages)
2 May 1997Full group accounts made up to 30 June 1996 (25 pages)
13 January 1997Return made up to 18/12/96; full list of members (6 pages)
13 January 1997Return made up to 18/12/96; full list of members (6 pages)
22 August 1996Director resigned (1 page)
22 July 1996New director appointed (2 pages)
5 June 1996Full group accounts made up to 30 June 1995 (27 pages)
5 June 1996Full group accounts made up to 30 June 1995 (27 pages)
15 February 1996Secretary resigned (1 page)
15 February 1996Secretary resigned (1 page)
15 February 1996New secretary appointed (2 pages)
2 February 1996Full group accounts made up to 30 June 1994 (28 pages)
2 February 1996Full group accounts made up to 30 June 1994 (28 pages)
18 January 1996Director resigned (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996Director resigned (1 page)
29 December 1995Return made up to 18/12/95; no change of members (4 pages)
29 December 1995Return made up to 18/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
30 September 1993Ad 29/07/93--------- £ si 459600@1 (2 pages)
30 September 1993Ad 29/07/93--------- £ si 459600@1 (2 pages)
7 September 1993Ad 29/07/93--------- £ si 459600@1=459600 £ ic 1340400/1800000 (2 pages)
7 September 1993Ad 29/07/93--------- £ si 459600@1=459600 £ ic 1340400/1800000 (2 pages)
24 August 1993Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
24 August 1993Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
20 August 1993Memorandum and Articles of Association (18 pages)
20 August 1993Memorandum and Articles of Association (18 pages)
5 October 1992Registered office changed on 05/10/92 from: blackfriars house 19 new bridge street london EC4V 6BY (1 page)
5 October 1992Registered office changed on 05/10/92 from: blackfriars house 19 new bridge street london EC4V 6BY (1 page)
30 December 1980Share capital (2 pages)
30 December 1980Share capital (2 pages)